CS01 |
Confirmation statement with no updates Tuesday 3rd October 2023
filed on: 1st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 23rd October 2023
filed on: 23rd, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 23rd October 2023 director's details were changed
filed on: 23rd, October 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd October 2022
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd October 2021
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd October 2020
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd October 2019
filed on: 3rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd October 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 11th June 2018
filed on: 12th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 11th June 2018
filed on: 11th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 28th, April 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 389 Upper Richmond Road London SW15 5QL. Change occurred on Saturday 28th April 2018. Company's previous address: 6 Conifer Court 2 Inner Park Road London SW19 6DZ United Kingdom.
filed on: 28th, April 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 6 Conifer Court 2 Inner Park Road London SW19 6DZ. Change occurred on Tuesday 20th February 2018. Company's previous address: 6 2 Inner Park Road London SW19 6DZ England.
filed on: 20th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 6 2 Inner Park Road London SW19 6DZ. Change occurred on Tuesday 20th February 2018. Company's previous address: 23 Lamberuhurst House Lovelinch Close London SE15 1HF.
filed on: 20th, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 10th February 2018
filed on: 19th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd October 2017
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 10th February 2018.
filed on: 18th, February 2018
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 11th December 2016.
filed on: 11th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 11th December 2016
filed on: 11th, December 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 3rd October 2016
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd October 2015
filed on: 5th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 5th October 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 3rd, October 2015
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Friday 15th May 2015 director's details were changed
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th July 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|